Search icon

COLACINO INDUSTRIES, INC.

Company Details

Name: COLACINO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472472
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 126 HARRISON STREET, NEWARK, NY, United States, 14513
Principal Address: 126 HARRISON ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 HARRISON STREET, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
JAMES R COLACINO Chief Executive Officer 126 HARRISON ST, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 126 HARRISON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2008-02-19 2024-04-05 Address 126 HARRISON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2008-02-19 2024-04-05 Address 126 HARRISON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2002-02-07 2008-02-19 Address 129 HARRISON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2002-02-07 2008-02-19 Address 129 HARRISON ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240405001342 2024-04-05 BIENNIAL STATEMENT 2024-04-05
201207061226 2020-12-07 BIENNIAL STATEMENT 2020-02-01
140401002570 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120412003021 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100226002172 2010-02-26 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259891.00
Total Face Value Of Loan:
259891.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
307955.00
Total Face Value Of Loan:
307955.00
Date:
2012-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259891
Current Approval Amount:
259891
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261208.26
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307955
Current Approval Amount:
307955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
309602.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-1076
Add Date:
2005-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State